FRIEDMAN'S LIMITED
ESTATE, HEATON MERSEY FRIEDMAN'S WAREHOUSE LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3EF

Company number 00817040
Status Active
Incorporation Date 25 August 1964
Company Type Private Limited Company
Address SUNACO HOUSE, UNIT 2 BLETCHLEY, ROAD, HEATON MERSEY INDUSTRIAL, ESTATE, HEATON MERSEY, STOCKPORT CHESHIRE, SK4 3EF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015. The most likely internet sites of FRIEDMAN'S LIMITED are www.friedmans.co.uk, and www.friedman-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Friedman S Limited is a Private Limited Company. The company registration number is 00817040. Friedman S Limited has been working since 25 August 1964. The present status of the company is Active. The registered address of Friedman S Limited is Sunaco House Unit 2 Bletchley Road Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire Sk4 3ef. . KAITIFF, Helen is a Secretary of the company. KAITIFF, David Samuel is a Director of the company. KAITIFF, Helen is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. Secretary FELDMANN, Abraham has been resigned. Secretary KAITIFF, Leon Alan has been resigned. Director COOK, Peter George has been resigned. Director FELDMANN, Abraham has been resigned. Director FRIEDMAN, Rose has been resigned. Director FRIEDMAN, Tolza has been resigned. Director KAITIFF, David Samuel has been resigned. Director KAITIFF, Leon Alan has been resigned. Director RUSSELL, Garry Wilfred has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
KAITIFF, Helen
Appointed Date: 08 December 1998

Director
KAITIFF, David Samuel
Appointed Date: 12 January 2006
57 years old

Director
KAITIFF, Helen
Appointed Date: 08 December 1998
51 years old

Director
LANGFORD, Vivien Elizabeth
Appointed Date: 09 December 2015
64 years old

Resigned Directors

Secretary
FELDMANN, Abraham
Resigned: 09 July 1997

Secretary
KAITIFF, Leon Alan
Resigned: 08 December 1998
Appointed Date: 09 July 1997

Director
COOK, Peter George
Resigned: 09 December 2015
Appointed Date: 24 May 2005
73 years old

Director
FELDMANN, Abraham
Resigned: 09 July 1997
98 years old

Director
FRIEDMAN, Rose
Resigned: 11 April 1997
118 years old

Director
FRIEDMAN, Tolza
Resigned: 30 November 1996
118 years old

Director
KAITIFF, David Samuel
Resigned: 20 January 2005
56 years old

Director
KAITIFF, Leon Alan
Resigned: 09 July 1997
89 years old

Director
RUSSELL, Garry Wilfred
Resigned: 24 May 2005
Appointed Date: 20 January 2005
72 years old

Persons With Significant Control

Signature Fabrics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRIEDMAN'S LIMITED Events

24 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Dec 2015
Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015
09 Dec 2015
Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015
09 Dec 2015
Termination of appointment of Peter George Cook as a director on 9 December 2015
...
... and 105 more events
10 Nov 1987
Return made up to 30/09/87; no change of members

27 Jan 1987
Annual return made up to 18/11/86

27 Dec 1986
Accounts for a small company made up to 31 October 1985

29 Nov 1986
Registered office changed on 29/11/86 from: 31 king street west manchester M3 2PF

25 Aug 1964
Incorporation

FRIEDMAN'S LIMITED Charges

6 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Dinkie Heel PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 9 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Chattels mortgage
Delivered: 12 May 1999
Status: Satisfied on 6 January 2005
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: One new klieverik transfer printing calendar type TC101/200.
4 May 1999
Chattels mortgage
Delivered: 5 May 1999
Status: Satisfied on 6 January 2005
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: One new klieverik transfer printing calender,type…
2 December 1993
Fixed and floating charge
Delivered: 8 December 1993
Status: Satisfied on 21 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…